Search icon

OAK ADVISORS LLC

Company Details

Name: OAK ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2018 (7 years ago)
Entity Number: 5259008
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 205 EAST BROADWAY, APT 3, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
OAK ADVISORS LLC DOS Process Agent 205 EAST BROADWAY, APT 3, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2023-12-16 2024-12-23 Address 205 EAST BROADWAY, APT 3, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2018-01-02 2023-12-16 Address 205 EAST BROADWAY, APT. 3, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241223002628 2024-12-23 BIENNIAL STATEMENT 2024-12-23
231216000166 2023-12-16 BIENNIAL STATEMENT 2023-12-16
180102010573 2018-01-02 ARTICLES OF ORGANIZATION 2018-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1460437305 2020-04-28 0202 PPP 205 east broadway, New York, NY, 10002
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20900
Loan Approval Amount (current) 20900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21139.77
Forgiveness Paid Date 2021-06-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State